Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED
Company Information for

STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED

C/O STANLEY BLACK & DECKER HELLABY LANE, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8HN,
Company Registration Number
04163308
Private Limited Company
Active

Company Overview

About Stanley Black & Decker Pension Trustee Ltd
STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED was founded on 2001-02-20 and has its registered office in Rotherham. The organisation's status is listed as "Active". Stanley Black & Decker Pension Trustee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED
 
Legal Registered Office
C/O STANLEY BLACK & DECKER HELLABY LANE
HELLABY
ROTHERHAM
SOUTH YORKSHIRE
S66 8HN
Other companies in S9
 
Previous Names
STANLEY BLACK & DECKER TRUSTEE LIMITED05/02/2014
BLICK PENSION TRUSTEES LIMITED27/01/2014
Filing Information
Company Number 04163308
Company ID Number 04163308
Date formed 2001-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN COSTELLO
Company Secretary 2013-11-01
JOHN CHRISTOPHER BAUGH
Director 2014-01-22
STEPHEN BUTT
Director 2014-02-28
CRAIG ARGYLE DOUGLAS
Director 2014-01-22
BARRY JOHN EVANS
Director 2014-02-28
BRUCE QUENTIN GINNEVER
Director 2004-06-30
CLIVE EDWARD MEARS
Director 2014-01-22
ROBERT PATERNOSTRO
Director 2014-01-22
KEVIN ANDREW ROE
Director 2014-01-22
CATHERINE S TORELLO
Director 2017-11-29
RODNEY CHRISTOPHER WILSON
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
HR TRUSTEES LIMITED
Director 2015-03-11 2018-01-25
JOHN JOSEPH FEETENBY
Director 2014-02-28 2017-11-29
FRED HAYHURST
Director 2014-01-22 2015-02-28
HILARY CLAIRE MURPHY
Director 2014-01-22 2014-02-28
MATTHEW JAMES COGZELL
Director 2007-11-06 2014-01-22
JOHN MITCHELL COWLEY
Director 2011-09-01 2014-01-22
AMIT KUMAR SOOD
Director 2010-10-18 2014-01-22
SUSAN STUBBS
Director 2012-06-01 2014-01-22
FRED HAYHURST
Company Secretary 2010-03-01 2013-10-31
JEFFERY DEAN CATALDO
Director 2006-07-31 2011-03-21
COLIN DAVID MACINNES
Director 2001-12-01 2011-03-21
THE LAW DEBENTURE PENSION TRUST CORPORATION PLC
Director 2002-02-15 2011-03-21
PAULA THOMSON
Company Secretary 2004-07-29 2010-03-01
DEAN CHRISTOPHER COOKE
Director 2002-10-07 2007-10-19
PETER JULIAN D'ASSIS-FONSECA
Director 2004-08-02 2006-02-10
RICHARD HAWKE COLLINS
Company Secretary 2001-12-01 2004-07-29
GARRY JOHN PEAGAM
Director 2004-03-09 2004-07-13
RICHARD HAWKE COLLINS
Director 2001-12-01 2004-06-30
STANLEY WILLIAM BATTERS
Director 2001-12-01 2004-02-13
GARRY JOHN PEAGAM
Director 2001-12-01 2002-10-07
OVALSEC LIMITED
Nominated Secretary 2001-02-20 2001-12-01
OVAL NOMINEES LIMITED
Nominated Director 2001-02-20 2001-12-01
OVALSEC LIMITED
Nominated Director 2001-02-20 2001-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN EVANS B J EVANS ACCOUNTANCY SERVICES CO LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
CLIVE EDWARD MEARS H&C MANAGEMENT LTD Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2014-08-05
CATHERINE S TORELLO BLACK & DECKER FINANCE Director 2010-07-01 CURRENT 1973-05-10 Active
CATHERINE S TORELLO BLACK & DECKER HOLDINGS, LLC Director 2010-07-01 CURRENT 1993-01-01 Active
CATHERINE S TORELLO BLACK & DECKER INTERNATIONAL Director 2010-07-01 CURRENT 1925-11-20 Active
CATHERINE S TORELLO BLACK & DECKER INVESTMENT COMPANY, LLC Director 2010-07-01 CURRENT 1993-01-01 Active
CATHERINE S TORELLO BLACK & DECKER GROUP, LLC Director 2010-07-01 CURRENT 1993-01-01 Active
RODNEY CHRISTOPHER WILSON BALMORE MANAGEMENT COMPANY LIMITED Director 2006-11-01 CURRENT 1993-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-26Change of details for Stanley Uk Services Limited as a person with significant control on 2023-05-20
2023-05-23Director's details changed for Mr Clive Edward Mears on 2023-05-22
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM 3 Europa Court Sheffield Business Park Sheffield S9 1XE
2023-05-22Director's details changed for Mr John Christopher Baugh on 2023-05-22
2023-03-31CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2023-01-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-16Memorandum articles filed
2023-01-12Statement of company's objects
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-07-25CH03SECRETARY'S DETAILS CHNAGED FOR STEVEN JOHN COSTELLO on 2022-07-22
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-11CH01Director's details changed for Mr Bruce Quentin Ginnever on 2021-06-11
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY CHRISTOPHER WILSON
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE S TORELLO
2019-07-23AP01DIRECTOR APPOINTED MR PASQUALE CHRISTOPHER POLLETTA
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-23CH01Director's details changed for Mr Bruce Quentin Ginnever on 2018-04-23
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HR TRUSTEES LIMITED
2018-01-22AP01DIRECTOR APPOINTED CATHERINE S. TORELLO
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH FEETENBY
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-11-01CH01Director's details changed for Mr John Joseph Feetenby on 2016-11-01
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-20AR0120/03/16 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-13RP04SECOND FILING WITH MUD 20/03/15 FOR FORM AR01
2015-07-13RP04SECOND FILING WITH MUD 20/03/15 FOR FORM AR01
2015-07-13ANNOTATIONClarification
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR FRED HAYHURST
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-16AR0120/03/15 FULL LIST
2015-04-16AR0120/03/15 FULL LIST
2015-03-16AP02Appointment of Hr Trustees Limited as director on 2015-03-11
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-13ANNOTATIONClarification
2014-05-13RP04
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-15AR0120/03/14 ANNUAL RETURN FULL LIST
2014-03-07AP01DIRECTOR APPOINTED CHRISTOPHER RODNEY WILSON
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HILARY MURPHY
2014-03-05AP01DIRECTOR APPOINTED STEPHEN BUTT
2014-03-05AP01DIRECTOR APPOINTED JOHN JOSEPH FEETENBY
2014-03-05AP01DIRECTOR APPOINTED BARRY JOHN EVANS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COWLEY
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD
2014-02-10AP01DIRECTOR APPOINTED ROBERT PATERNOSTRO
2014-02-05AP01DIRECTOR APPOINTED VICE PRESIDENT AND TREASURER CRAIG ARGYLE DOUGLAS
2014-02-05RES15CHANGE OF NAME 22/01/2014
2014-02-05CERTNMCOMPANY NAME CHANGED STANLEY BLACK & DECKER TRUSTEE LIMITED CERTIFICATE ISSUED ON 05/02/14
2014-01-31CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-31RES01ADOPT ARTICLES 22/01/2014
2014-01-27AP01DIRECTOR APPOINTED COMPANY SECRETARY FRED HAYHURST
2014-01-27AP01DIRECTOR APPOINTED CLIVE EDWARD MEARS
2014-01-27AP01DIRECTOR APPOINTED JOHN CHRISTOPHER BAUGH
2014-01-27AP01DIRECTOR APPOINTED HILARY CLAIRE MURPHY
2014-01-27RES15CHANGE OF NAME 22/01/2014
2014-01-27CERTNMCOMPANY NAME CHANGED BLICK PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 27/01/14
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM STANLEY HOUSE BRAMBLE ROAD SWINDON WILTS SN2 8ER
2014-01-24AP01DIRECTOR APPOINTED KEVIN ANDREW ROE
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM, STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
2014-01-22AP03SECRETARY APPOINTED STEVEN JOHN COSTELLO
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY FRED HAYHURST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AR0120/03/13 FULL LIST
2012-10-08AD02SAIL ADDRESS CHANGED FROM: 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH
2012-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06AP01DIRECTOR APPOINTED MS SUSAN STUBBS
2012-03-29AR0120/03/12 FULL LIST
2012-03-29AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-10-19AP01DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0120/03/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID MACINNES / 21/03/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY DEAN CATALDO / 21/03/2011
2011-05-17CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE LAW DEBENTURE PENSION TRUST CORPORATION PLC / 21/03/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES COGZELL / 21/03/2011
2011-05-11AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR THE LAW DEBENTURE PENSION TRUST CORPORATION PLC
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MACINNES
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY CATALDO
2011-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-10-20AP01DIRECTOR APPOINTED MR AMIT KUMAR SOOD
2010-08-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-23AD02SAIL ADDRESS CREATED
2010-03-23AR0120/03/10 FULL LIST
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY PAULA THOMSON
2010-03-15AP03SECRETARY APPOINTED FRED HAYHURST
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-05-18363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-19363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-20288bDIRECTOR RESIGNED
2007-11-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANLEY BLACK & DECKER PENSION TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.